PLUMLEY SHELLFISH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

15/04/2515 April 2025 Change of details for Mr John Robert Plumley as a person with significant control on 2025-04-15

View Document

15/04/2515 April 2025 Registered office address changed from 1 Innovation Drive King's Lynn Norfolk PE30 5BY England to Clenshaw Minns King's Lynn Innovation Centre 1 Innovation Drive King's Lynn Norfolk PE30 5BY on 2025-04-15

View Document

12/02/2512 February 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

09/05/249 May 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

27/02/2427 February 2024 Registered office address changed from 1st Floor 12 st Johns Way St Johns Business Estate Downham Market Norfolk PE38 0QQ United Kingdom to 1 Innovation Drive King's Lynn Norfolk PE30 5BY on 2024-02-27

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

23/05/2323 May 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

21/01/2221 January 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/01/2121 January 2021 31/07/20 UNAUDITED ABRIDGED

View Document

21/09/2021 September 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN ROBERT PLUMLEY / 25/10/2019

View Document

21/09/2021 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT PLUMLEY / 25/10/2019

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/04/2015 April 2020 APPOINTMENT TERMINATED, DIRECTOR KIRSTY MCNULTY

View Document

15/04/2015 April 2020 CESSATION OF KIRSTY ANNE MCNULTY AS A PSC

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES

View Document

20/09/1920 September 2019 10/09/19 STATEMENT OF CAPITAL GBP 199

View Document

20/09/1920 September 2019 DIRECTOR APPOINTED MR JOHN ROBERT PLUMLEY

View Document

20/09/1920 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ROBERT PLUMLEY

View Document

20/09/1920 September 2019 PSC'S CHANGE OF PARTICULARS / KIRSTY ANNE MCNULTY / 10/09/2019

View Document

18/07/1918 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company